Advanced company searchLink opens in new window

SYSTEMS VALLEY LIMITED

Company number 05383353

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AD01 Registered office address changed from Parkway House Palatine Road Manchester M22 4DB United Kingdom on 22 April 2014
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-13
13 Apr 2013 AP01 Appointment of Mr Nazeel Panthakkalakath as a director
13 Apr 2013 AD01 Registered office address changed from Parkway House Palatine Road Manchester M22 4DB United Kingdom on 13 April 2013
10 Sep 2012 AP01 Appointment of Mr Saleel Panthakkalakath as a director
06 Aug 2012 AD01 Registered office address changed from the Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB on 6 August 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Zameel Panthakkalakath on 1 May 2010
06 Jul 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Zameel Panthakkalakath on 1 March 2010
06 Jul 2010 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary
01 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
18 May 2010 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 18 May 2010
05 Sep 2009 AAMD Amended accounts made up to 31 August 2008
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
21 May 2009 363a Return made up to 04/03/09; full list of members
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2008 AA Total exemption full accounts made up to 31 August 2007